Background WavePink WaveYellow Wave

ONE BIG FISH LIMITED (14739513)

ONE BIG FISH LIMITED (14739513) is an active UK company. incorporated on 17 March 2023. with registered office in Chobham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ONE BIG FISH LIMITED has been registered for 3 years. Current directors include PRITCHARD, Jasmine Heather, RICHARDSON, Nicholas Robert.

Company Number
14739513
Status
active
Type
ltd
Incorporated
17 March 2023
Age
3 years
Address
1 & 2 Studley Court Mews Studley Court, Chobham, GU24 8EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PRITCHARD, Jasmine Heather, RICHARDSON, Nicholas Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE BIG FISH LIMITED

ONE BIG FISH LIMITED is an active company incorporated on 17 March 2023 with the registered office located in Chobham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ONE BIG FISH LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14739513

LTD Company

Age

3 Years

Incorporated 17 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

1 & 2 Studley Court Mews Studley Court Guildford Road Chobham, GU24 8EB,

Timeline

15 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Jul 23
Director Joined
Aug 23
Director Left
Nov 23
Director Left
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Joined
Dec 25
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PRITCHARD, Jasmine Heather

Active
Studley Court, ChobhamGU24 8EB
Born August 1994
Director
Appointed 03 Mar 2026

RICHARDSON, Nicholas Robert

Active
Studley Court, ChobhamGU24 8EB
Born January 1972
Director
Appointed 03 Mar 2026

MATLEY, Benjamin

Resigned
Studley Court, ChobhamGU24 8EB
Born October 1981
Director
Appointed 17 Mar 2023
Resigned 19 Nov 2025

REMIZOV, Oleksandr

Resigned
Guildford Road, WokingGU24 8EB
Born December 1995
Director
Appointed 01 Jul 2023
Resigned 31 Oct 2023

RICHARDSON, Nicholas Robert

Resigned
Studley Court, ChobhamGU24 8EB
Born January 1972
Director
Appointed 21 Nov 2025
Resigned 03 Mar 2026

Persons with significant control

4

1 Active
3 Ceased

Miss Jasmine Heather Pritchard

Ceased
Studley Court, ChobhamGU24 8EB
Born August 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2026
Ceased 03 Mar 2026

Mr Nicholas Robert Richardson

Active
Studley Court, ChobhamGU24 8EB
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2026

Mr Nicholas Robert Richardson

Ceased
Studley Court, ChobhamGU24 8EB
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 19 Nov 2025
Ceased 03 Mar 2026

Mr Benjamin Matley

Ceased
Studley Court, ChobhamGU24 8EB
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2023
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
10 September 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Incorporation Company
17 March 2023
NEWINCIncorporation